Company NameKanaki Foods (UK) Limited
Company StatusDissolved
Company Number02696583
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameCharles Bernard Organ
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(2 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (closed 10 September 2002)
RoleManaging Director
Correspondence AddressImperial House Redlands
Coulsdon
Surrey
CR5 2HT
Secretary NameCharles Bernard Organ
NationalityBritish
StatusClosed
Appointed26 March 1993(1 year after company formation)
Appointment Duration9 years, 5 months (closed 10 September 2002)
RoleSecretary
Correspondence AddressImperial House Redlands
Coulsdon
Surrey
CR5 2HT
Director NameTimothy Lucas
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(2 years after company formation)
Appointment Duration8 years, 5 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address14 Shrewsbury Road
Redhill
Surrey
RH1 6BH
Director NameMr Andrew David Philippe Wadman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 01 August 1992)
RoleSolicitor
Correspondence AddressThe Coach House
Pook Hill
Chiddingfold
Surrey
GU8 4XR
Secretary NameMs Susan Anne Bruty
NationalityBritish
StatusResigned
Appointed31 March 1992(2 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 1993)
RolePersonal Assistant
Correspondence Address30 Cordrey Gardens
Coulsdon
Surrey
CR5 2SP
Director NameMr Martin Dawe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1994)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBrock House Heath Ride
Finchampstead
Wokingham
Berkshire
RG11 3QN
Director NameDavid Howarth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 1993)
RoleManaging Director
Correspondence Address14 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressImperial House
Redlands
Coulsdon
Surrey
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,773

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
8 April 2002Application for striking-off (1 page)
20 April 2001Return made up to 12/03/01; full list of members (6 pages)
1 December 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
14 April 2000Return made up to 12/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 30 April 1999 (7 pages)
15 April 1999Return made up to 12/03/99; full list of members (6 pages)
10 December 1998Full accounts made up to 30 April 1998 (6 pages)
28 April 1998Return made up to 12/03/98; full list of members (5 pages)
15 September 1997Full accounts made up to 30 April 1997 (9 pages)
8 April 1997Return made up to 12/03/97; full list of members (5 pages)
27 January 1997Full accounts made up to 30 April 1996 (11 pages)
25 June 1996Auditor's resignation (1 page)
23 April 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Full accounts made up to 30 April 1995 (10 pages)
18 April 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)